PULS8 LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Krzysztof Andrzej Szczotka as a director on 2025-05-30

View Document

18/07/2518 July 2025 NewRegistered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 1 Wellheads Avenue Dyce Aberdeen AB21 7PB on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of Daniel Erich Sprich as a director on 2025-05-30

View Document

18/07/2518 July 2025 NewAppointment of David Moffat Dickson as a director on 2025-05-30

View Document

18/07/2518 July 2025 NewAppointment of Sunbury Secretaries Limited as a secretary on 2025-05-30

View Document

18/07/2518 July 2025 NewTermination of appointment of Darren Craig William Meredith as a director on 2025-05-30

View Document

08/01/258 January 2025 Notification of Krzysztof Andrzej Szczotka as a person with significant control on 2024-07-31

View Document

08/01/258 January 2025 Notification of Darren Meredith as a person with significant control on 2024-07-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

08/01/258 January 2025 Registered office address changed from Balmoral Hub Balmoral Business Park Altens Aberdeen Aberdeenshire AB12 3JG Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 2025-01-08

View Document

08/01/258 January 2025 Cessation of Paul James Mcmillan as a person with significant control on 2024-07-31

View Document

08/01/258 January 2025 Appointment of Mr Krzysztof Andrzej Szczotka as a director on 2024-07-31

View Document

08/01/258 January 2025 Appointment of Mr Darren Meredith as a director on 2024-07-31

View Document

08/01/258 January 2025 Termination of appointment of Bruce Ian Harrold as a director on 2024-07-31

View Document

08/01/258 January 2025 Termination of appointment of Paul James Mcmillan as a director on 2024-07-31

View Document

08/01/258 January 2025 Cessation of Bruce Ian Harrold as a person with significant control on 2024-07-31

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from Balmoral Hub Balmoral Business Park Altens Aberdeen Aberdeenshire AB12 3JG Scotland to Balmoral Hub Balmoral Business Park Altens Aberdeen Aberdeenshire AB12 3JG on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 2 Barnhill Gardens Portlethen Aberdeen AB12 4WU Scotland to Balmoral Hub Balmoral Business Park Altens Aberdeen Aberdeenshire AB12 3JG on 2021-11-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/1924 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information